Company NameJohn Rhodes & Son (Ironfounders) Limited
DirectorsLorraine Shaw and Richard Melville Shaw
Company StatusActive
Company Number04293893
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameLorraine Shaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Garth Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BJ
Director NameMr Richard Melville Shaw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lakeside Approach
Scarthingwell Park
Tadcaster
North Yorkshire
LS24 9PH
Secretary NameLorraine Shaw
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Garth Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BJ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RolePartnership
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH

Contact

Websitejohnrhodes.co.uk

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Richard Melville Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,381
Current Liabilities£29,113

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
27 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
14 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
1 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
23 January 2020Amended total exemption full accounts made up to 28 February 2019 (8 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
2 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 October 2012Secretary's details changed for Lorraine Shaw on 25 September 2012 (2 pages)
3 October 2012Director's details changed for Lorraine Shaw on 25 September 2012 (2 pages)
3 October 2012Secretary's details changed for Lorraine Shaw on 25 September 2012 (2 pages)
3 October 2012Director's details changed for Lorraine Shaw on 25 September 2012 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from Hightown Foundry Hightown Castleford West Yorkshire WF10 5LN on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Hightown Foundry Hightown Castleford West Yorkshire WF10 5LN on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Hightown Foundry Hightown Castleford West Yorkshire WF10 5LN on 8 September 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Register inspection address has been changed (1 page)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 November 2008Return made up to 13/09/08; full list of members (3 pages)
19 November 2008Return made up to 13/09/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2007Return made up to 13/09/07; no change of members (7 pages)
30 November 2007Return made up to 13/09/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 December 2005Return made up to 13/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2005Return made up to 13/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
9 March 2004Return made up to 26/09/03; full list of members (7 pages)
9 March 2004Return made up to 26/09/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 June 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
18 June 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
18 October 2002Return made up to 26/09/02; full list of members (7 pages)
18 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Company name changed permastate LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Company name changed permastate LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
26 September 2001Incorporation (22 pages)
26 September 2001Incorporation (22 pages)